BATH HOLIDAY HOMES LTD
WESTBURY

Hellopages » Wiltshire » Wiltshire » BA13 3EP
Company number 04542475
Status Active
Incorporation Date 23 September 2002
Company Type Private Limited Company
Address WESTFIELD HOUSE, BRATTON ROAD, WESTBURY, WILTSHIRE, UNITED KINGDOM, BA13 3EP
Home Country United Kingdom
Nature of Business 79909 - Other reservation service activities n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Registered office address changed from 3 Market Place Marshfield Chippenham Wiltshire SN14 8NP to Westfield House Bratton Road Westbury Wiltshire BA13 3EP on 3 April 2017; Total exemption small company accounts made up to 31 July 2016. The most likely internet sites of BATH HOLIDAY HOMES LTD are www.bathholidayhomes.co.uk, and www.bath-holiday-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. The distance to to Warminster Rail Station is 3.7 miles; to Frome Rail Station is 6 miles; to Avoncliff Rail Station is 7 miles; to Freshford Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bath Holiday Homes Ltd is a Private Limited Company. The company registration number is 04542475. Bath Holiday Homes Ltd has been working since 23 September 2002. The present status of the company is Active. The registered address of Bath Holiday Homes Ltd is Westfield House Bratton Road Westbury Wiltshire United Kingdom Ba13 3ep. The company`s financial liabilities are £7.2k. It is £-5.77k against last year. The cash in hand is £2.17k. It is £-39.73k against last year. And the total assets are £80.12k, which is £0.21k against last year. JONES, Stuart Julian is a Director of the company. PUDDY, Jane Alice is a Director of the company. Secretary DOLAN, Paul Vincent has been resigned. Secretary GAVIN, Hutton has been resigned. Secretary JONES, Stuart Julian has been resigned. Secretary QUEEN SQUARE SECRETARIES LTD has been resigned. Director HUTTON, Cecilia has been resigned. Director QUEEN SQUARE HOLDINGS LIMITED has been resigned. Director WEEKS, Peter Kenneth Charles has been resigned. Director WEEKS, Timothy Peter has been resigned. The company operates in "Other reservation service activities n.e.c.".


bath holiday homes Key Finiance

LIABILITIES £7.2k
-45%
CASH £2.17k
-95%
TOTAL ASSETS £80.12k
+0%
All Financial Figures

Current Directors

Director
JONES, Stuart Julian
Appointed Date: 29 June 2009
57 years old

Director
PUDDY, Jane Alice
Appointed Date: 22 June 2010
57 years old

Resigned Directors

Secretary
DOLAN, Paul Vincent
Resigned: 05 December 2002
Appointed Date: 23 September 2002

Secretary
GAVIN, Hutton
Resigned: 29 June 2009
Appointed Date: 01 November 2005

Secretary
JONES, Stuart Julian
Resigned: 22 June 2010
Appointed Date: 29 June 2009

Secretary
QUEEN SQUARE SECRETARIES LTD
Resigned: 31 October 2005
Appointed Date: 05 December 2002

Director
HUTTON, Cecilia
Resigned: 29 June 2009
Appointed Date: 23 September 2002
90 years old

Director
QUEEN SQUARE HOLDINGS LIMITED
Resigned: 23 September 2002
Appointed Date: 23 September 2002

Director
WEEKS, Peter Kenneth Charles
Resigned: 28 May 2010
Appointed Date: 29 June 2009
71 years old

Director
WEEKS, Timothy Peter
Resigned: 28 May 2010
Appointed Date: 29 June 2009
43 years old

Persons With Significant Control

Mr Stuart Julian Jones
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Jane Alice Puddy
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BATH HOLIDAY HOMES LTD Events

03 Apr 2017
Confirmation statement made on 20 January 2017 with updates
03 Apr 2017
Registered office address changed from 3 Market Place Marshfield Chippenham Wiltshire SN14 8NP to Westfield House Bratton Road Westbury Wiltshire BA13 3EP on 3 April 2017
01 Mar 2017
Total exemption small company accounts made up to 31 July 2016
24 Feb 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 500

05 Feb 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 61 more events
13 Dec 2002
Secretary resigned
13 Dec 2002
Director resigned
13 Dec 2002
New secretary appointed
04 Dec 2002
New director appointed
23 Sep 2002
Incorporation